Name: | FOR-ME ACCESSORIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Jan 1995 (30 years ago) |
Date of dissolution: | 22 Jun 2006 |
Entity Number: | 1886855 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 1239 BROADWAY, #9TH FL, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
YOUNG W. YOO | Chief Executive Officer | 303 MAURO CT., NORTHVALE, NJ, United States, 07647 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1239 BROADWAY, #9TH FL, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1997-02-21 | 2001-01-05 | Address | 173 LIVINGSTON STREET, NORTHVALE, NJ, 07647, USA (Type of address: Chief Executive Officer) |
1997-02-21 | 2005-03-02 | Address | 1239 BROADWAY, #1100, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1997-02-21 | 2005-03-02 | Address | 1239 BROADWAY, #1100, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1995-01-20 | 1997-02-21 | Address | 1239 BROADWAY, #605, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060622000788 | 2006-06-22 | CERTIFICATE OF DISSOLUTION | 2006-06-22 |
050302003103 | 2005-03-02 | BIENNIAL STATEMENT | 2005-01-01 |
030107002912 | 2003-01-07 | BIENNIAL STATEMENT | 2003-01-01 |
010105002523 | 2001-01-05 | BIENNIAL STATEMENT | 2001-01-01 |
990122002030 | 1999-01-22 | BIENNIAL STATEMENT | 1999-01-01 |
970221002295 | 1997-02-21 | BIENNIAL STATEMENT | 1997-01-01 |
950120000256 | 1995-01-20 | CERTIFICATE OF INCORPORATION | 1995-01-20 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State